Company NameThe Turner Partnership Limited
Company StatusDissolved
Company Number05390080
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Alistair Robert Turner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179a Melton Road
West Bridgford
Nottingham
NG2 6JL
Director NameJulie Elizabeth Turner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address179a Melton Road
West Bridgford
Nottingham
NG2 6JL
Secretary NameDr Alistair Robert Turner
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179a Melton Road
West Bridgford
Nottingham
NG2 6JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2008
Net Worth£411,566
Cash£211,081
Current Liabilities£109,316

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2009Registered office changed on 16/05/2009 from 57-59 saltergate chesterfield derbyshire S40 1UL (1 page)
16 May 2009Registered office changed on 16/05/2009 from 57-59 saltergate chesterfield derbyshire S40 1UL (1 page)
5 May 2009Declaration of solvency (3 pages)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Declaration of solvency (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 11/03/07; full list of members (3 pages)
21 March 2007Return made up to 11/03/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
18 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (19 pages)
11 March 2005Incorporation (19 pages)